Company NameWhispaway Ltd
Company StatusDissolved
Company Number03622787
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 7 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSally Joyce Irving
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(5 days after company formation)
Appointment Duration5 years, 5 months (closed 03 February 2004)
RoleIroning
Correspondence Address31 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QA
Secretary NameRobert Shane Dixon
NationalityBritish
StatusClosed
Appointed01 September 1998(5 days after company formation)
Appointment Duration5 years, 5 months (closed 03 February 2004)
RoleAccountant
Correspondence Address46 Melchett Crescent
Rudheath
Northwich
Cheshire
CW9 7EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressClive Cass & Co
241 Wellington Road South
Stockport
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003Application for striking-off (1 page)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
29 August 2001Return made up to 27/08/01; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 October 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 September 2000Return made up to 27/08/00; full list of members (6 pages)
5 October 1999Return made up to 27/08/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 August 1999 (3 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 31 foxland road gatley cheadle cheshire SK8 (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
7 September 1998Secretary resigned (1 page)
27 August 1998Incorporation (14 pages)